CORBIERE PRIVATE OFFICE LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 4BE
Company number 05393387
Status Active
Incorporation Date 15 March 2005
Company Type Private Limited Company
Address 71 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM, EC4V 4BE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 1 . The most likely internet sites of CORBIERE PRIVATE OFFICE LIMITED are www.corbiereprivateoffice.co.uk, and www.corbiere-private-office.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corbiere Private Office Limited is a Private Limited Company. The company registration number is 05393387. Corbiere Private Office Limited has been working since 15 March 2005. The present status of the company is Active. The registered address of Corbiere Private Office Limited is 71 Queen Victoria Street London United Kingdom Ec4v 4be. . RYSAFFE INTERNATIONAL SERVICES LIMITED is a Secretary of the company. HUDSON, Kelvin Mark is a Director of the company. CHAMPNESS LIMITED is a Director of the company. SAFFERY LIMITED is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Director BATISTE, Nicholas John has been resigned. Director FERRY, William Mcdonald has been resigned. Director GREEN, Helen Foster has been resigned. Director HORSMAN, Peter James has been resigned. Director LE RAY, Mark William has been resigned. Director MCLAREN, Alasdair Ross has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
RYSAFFE INTERNATIONAL SERVICES LIMITED
Appointed Date: 15 March 2005

Director
HUDSON, Kelvin Mark
Appointed Date: 15 March 2005
64 years old

Director
CHAMPNESS LIMITED
Appointed Date: 16 September 2011

Director
SAFFERY LIMITED
Appointed Date: 16 September 2011

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 15 March 2005
Appointed Date: 15 March 2005

Director
BATISTE, Nicholas John
Resigned: 16 September 2011
Appointed Date: 24 September 2008
51 years old

Director
FERRY, William Mcdonald
Resigned: 12 March 2010
Appointed Date: 24 September 2008
71 years old

Director
GREEN, Helen Foster
Resigned: 16 September 2011
Appointed Date: 24 September 2008
63 years old

Director
HORSMAN, Peter James
Resigned: 16 September 2011
Appointed Date: 24 September 2008
70 years old

Director
LE RAY, Mark William
Resigned: 16 September 2011
Appointed Date: 24 September 2007
55 years old

Director
MCLAREN, Alasdair Ross
Resigned: 16 September 2011
Appointed Date: 24 September 2008
60 years old

Nominee Director
JPCORD LIMITED
Resigned: 15 March 2005
Appointed Date: 15 March 2005

Persons With Significant Control

Mr Anton Veniahinovich Drel
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

CORBIERE PRIVATE OFFICE LIMITED Events

17 Mar 2017
Confirmation statement made on 15 March 2017 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
17 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1

29 Feb 2016
Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 41 more events
13 Oct 2005
New secretary appointed
17 May 2005
New director appointed
22 Mar 2005
Director resigned
22 Mar 2005
Secretary resigned
15 Mar 2005
Incorporation